Advanced company searchLink opens in new window

WEST END LAND COMPANY LIMITED

Company number 02142753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2017 CH01 Director's details changed for Mr Peter Anthony Hull Grover on 4 September 2017
07 Jul 2017 AA Accounts for a small company made up to 31 December 2016
05 Oct 2016 MR01 Registration of charge 021427530022, created on 23 September 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
15 Jun 2016 AA Full accounts made up to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
08 Jul 2015 AA Full accounts made up to 31 December 2014
09 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
17 Jun 2014 AA Full accounts made up to 31 December 2013
13 Dec 2013 MR01 Registration of charge 021427530021
17 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
05 Aug 2013 AA Full accounts made up to 31 December 2012
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 20
04 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
29 Jun 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 19
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 18
06 Oct 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
01 Jul 2011 AA Full accounts made up to 31 December 2010
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 17
17 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Nicola Kennard on 29 August 2010
20 Jul 2010 AA Full accounts made up to 31 December 2009
10 Dec 2009 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 1
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9